Hessle
Hull
East Yorkshire
HU13 0JR
Director Name | Mary Doreen Fussey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2003(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 6 Headlands Drive Hessle Hull East Yorkshire HU13 0JR |
Secretary Name | Mary Doreen Fussey |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2003(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 6 Headlands Drive Hessle Hull East Yorkshire HU13 0JR |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
67 at £1 | John Richard Fussey 67.00% Ordinary |
---|---|
33 at £1 | Mary Doreen Fussey 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,660 |
Cash | £185 |
Current Liabilities | £17,402 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
8 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
16 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
6 February 2020 | Registered office address changed from 11 Hedon Road Hull East Yorkshire HU9 1LH to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
1 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Director's details changed for John Richard Fussey on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mary Doreen Fussey on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for John Richard Fussey on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mary Doreen Fussey on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for John Richard Fussey on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mary Doreen Fussey on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 May 2009 | Return made up to 27/02/09; full list of members (4 pages) |
8 May 2009 | Return made up to 27/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
16 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 April 2007 | Return made up to 27/02/07; full list of members (7 pages) |
17 April 2007 | Return made up to 27/02/07; full list of members (7 pages) |
6 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 August 2006 | Return made up to 27/02/06; full list of members (7 pages) |
1 August 2006 | Return made up to 27/02/06; full list of members (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 October 2005 | Return made up to 27/02/05; full list of members (7 pages) |
12 October 2005 | Return made up to 27/02/05; full list of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 April 2004 | Return made up to 27/02/04; full list of members (7 pages) |
2 April 2004 | Return made up to 27/02/04; full list of members (7 pages) |
4 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 April 2003 | Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New secretary appointed;new director appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Incorporation (16 pages) |
27 February 2003 | Incorporation (16 pages) |